Search icon

1133 TACONIC LLC

Company Details

Name: 1133 TACONIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2002 (23 years ago)
Entity Number: 2789674
ZIP code: 10036
County: New York
Place of Formation: New York
Address: c/o The Durst Organization, 1155 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
IRA MARX DOS Process Agent c/o The Durst Organization, 1155 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036

Agent

Name Role Address
ROSENBERG & ESTIS PC Agent ATTN GARY ROSENBERG ESQ, 733 THIRD AVENUE, NEW YORK, NY, 10017

Permits

Number Date End date Type Address
30114 2019-01-07 2024-01-06 Mined land permit State Rte 199 & County Rte 50

History

Start date End date Type Value
2014-07-10 2024-11-12 Address ATTN GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-22 2014-07-10 Address ATTN GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-22 2024-11-12 Address ATTN GARY ROSENBERG ESQ, 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2004-07-16 2009-05-22 Address THE DURST ORGANIZATION INC, 1155 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-07-15 2009-05-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-15 2004-07-16 Address ATTN: MARK A. LEVY, 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112004391 2024-11-12 BIENNIAL STATEMENT 2024-11-12
220726000968 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200805060563 2020-08-05 BIENNIAL STATEMENT 2020-07-01
180703006863 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006348 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140710006309 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120813002419 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100806002798 2010-08-06 BIENNIAL STATEMENT 2010-07-01
090522000634 2009-05-22 CERTIFICATE OF CHANGE 2009-05-22
080725002151 2008-07-25 BIENNIAL STATEMENT 2008-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905416 Other Civil Rights 2009-06-11 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-11
Termination Date 2009-07-02
Section 1441
Sub Section NR
Status Terminated

Parties

Name 1133 TACONIC LLC
Role Plaintiff
Name CARVEL
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State